Stradbrook Holdings Limited WEYBRIDGE


Stradbrook Holdings started in year 1920 as Private Limited Company with registration number 00168660. The Stradbrook Holdings company has been functioning successfully for one hundred and four years now and its status is active. The firm's office is based in Weybridge at The Old Rectory. Postal code: KT13 8DE. Since 2007-09-25 Stradbrook Holdings Limited is no longer carrying the name Mirror Group.

At the moment there are 2 directors in the the company, namely Simon W. and Mark R.. In addition one secretary - Simon W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stradbrook Holdings Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00168660
Date of Incorporation Tue, 29th Jun 1920
Industry Non-trading company
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Simon W.

Position: Director

Appointed: 01 February 2023

Simon W.

Position: Secretary

Appointed: 01 February 2023

Mark R.

Position: Director

Appointed: 01 February 2023

Mark F.

Position: Director

Appointed: 15 September 2016

Resigned: 01 February 2023

Mark F.

Position: Secretary

Appointed: 11 February 2008

Resigned: 01 February 2023

Peter C.

Position: Director

Appointed: 01 October 2007

Resigned: 15 September 2016

Neill H.

Position: Director

Appointed: 01 October 2007

Resigned: 15 September 2016

Mark F.

Position: Secretary

Appointed: 01 October 2007

Resigned: 11 February 2008

Alan B.

Position: Director

Appointed: 01 October 2007

Resigned: 01 February 2023

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Resigned: 01 October 2007

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Resigned: 01 October 2007

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 01 September 1998

Resigned: 30 September 1999

Maurice B.

Position: Director

Appointed: 01 July 1998

Resigned: 16 December 1999

Angus G.

Position: Director

Appointed: 28 January 1998

Resigned: 16 December 1999

Terence C.

Position: Director

Appointed: 15 January 1998

Resigned: 30 September 1999

Cornel R.

Position: Director

Appointed: 15 January 1998

Resigned: 03 December 1999

Christopher O.

Position: Director

Appointed: 25 November 1997

Resigned: 31 March 1998

Penelope H.

Position: Director

Appointed: 25 February 1997

Resigned: 16 December 1999

William K.

Position: Director

Appointed: 29 October 1996

Resigned: 14 January 1998

Kelvin M.

Position: Director

Appointed: 25 October 1994

Resigned: 09 June 1998

Paul V.

Position: Director

Appointed: 22 April 1994

Resigned: 10 December 2001

Murdoch M.

Position: Director

Appointed: 26 October 1993

Resigned: 02 January 1995

Sonia L.

Position: Director

Appointed: 30 September 1993

Resigned: 13 May 1999

Gordon B.

Position: Director

Appointed: 26 January 1993

Resigned: 30 September 1999

Paul V.

Position: Secretary

Appointed: 02 December 1992

Resigned: 10 December 2001

James M.

Position: Director

Appointed: 10 November 1992

Resigned: 24 June 1998

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1992

Resigned: 02 December 1992

Clive H.

Position: Director

Appointed: 23 October 1992

Resigned: 30 March 1993

David M.

Position: Director

Appointed: 23 October 1992

Resigned: 26 January 1999

Charles A.

Position: Director

Appointed: 23 October 1992

Resigned: 20 July 2000

Michael S.

Position: Director

Appointed: 30 October 1991

Resigned: 26 October 1993

Ian M.

Position: Director

Appointed: 30 October 1991

Resigned: 03 December 1991

Lawrence G.

Position: Director

Appointed: 30 October 1991

Resigned: 17 June 1992

Henry S.

Position: Secretary

Appointed: 30 October 1991

Resigned: 06 November 1992

Ernest B.

Position: Director

Appointed: 30 October 1991

Resigned: 26 October 1993

Robert C.

Position: Director

Appointed: 30 October 1991

Resigned: 30 June 1998

Charles W.

Position: Director

Appointed: 30 October 1991

Resigned: 15 January 1998

Alan C.

Position: Director

Appointed: 30 October 1991

Resigned: 30 September 1999

Ian M.

Position: Director

Appointed: 30 October 1991

Resigned: 03 December 1991

Roger E.

Position: Director

Appointed: 30 October 1991

Resigned: 16 December 1999

Bernard T.

Position: Director

Appointed: 30 October 1991

Resigned: 23 October 1992

Joseph H.

Position: Director

Appointed: 30 October 1991

Resigned: 22 October 1992

Endell L.

Position: Director

Appointed: 30 October 1991

Resigned: 21 April 1994

Charles W.

Position: Director

Appointed: 30 October 1991

Resigned: 17 November 1992

Victor H.

Position: Director

Appointed: 30 October 1991

Resigned: 22 January 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Stradbrook Acquisitions Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stradbrook Acquisitions Limited

5 Fleet Place, London, EC4M 7RD, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06276103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mirror Group September 25, 2007
Mirror Group Newspapers PLC April 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 30th, June 2023
Free Download (8 pages)

Company search